Search icon

QUEEN CITY RECYCLE CENTER, INC.

Company Details

Name: QUEEN CITY RECYCLE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2004 (21 years ago)
Entity Number: 3000991
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 61 PILGRIM ROAD, SCARSDALE, NY, United States, 10583
Principal Address: 19 CLIFF STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUEEN CITY RECYCLE CENTER, INC. DOS Process Agent 61 PILGRIM ROAD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
FRANK MICELI, JR. Chief Executive Officer 19 CLIFF STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 19 CLIFF STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-10 2024-11-19 Address 61 PILGRIM ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2018-01-09 2020-08-10 Address 61 PILGRIM ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2008-02-08 2024-11-19 Address 19 CLIFF STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241119001255 2024-11-19 BIENNIAL STATEMENT 2024-11-19
220428001079 2022-04-28 BIENNIAL STATEMENT 2022-01-01
200810060226 2020-08-10 BIENNIAL STATEMENT 2020-01-01
180109006102 2018-01-09 BIENNIAL STATEMENT 2018-01-01
160107006781 2016-01-07 BIENNIAL STATEMENT 2016-01-01

Motor Carrier Census

DBA Name:
QUEEN CITY RECYCLING CENTER
Carrier Operation:
Intrastate Hazmat
Fax:
(914) 636-8080
Add Date:
2018-01-09
Operation Classification:
Private(Property)
power Units:
5
Drivers:
3
Inspections:
4
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State